Barrowford
Nelson
Lancashire
BB9 6QH
Director Name | John Brennan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2005) |
Role | Operations Director |
Correspondence Address | 202 Hamilton Road Motherwell Lanarkshire ML1 3DW Scotland |
Director Name | Mr Jonathan Christian Hare |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holmsley Chapel Road Alderley Edge SK9 7DX |
Secretary Name | Mr Jonathan Christian Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holmsley Chapel Road Alderley Edge SK9 7DX |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 1996) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Bishopstone Aylesbury Buckinghamshire HP12 8SH |
Director Name | Mr Robert William Johnson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG |
Registered Address | Alberton House 30 St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
21 July 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 26/01/04; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: quay house quay street manchester M3 3SG (1 page) |
20 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: old colony house 6 south king street manchester M2 6DQ (1 page) |
11 February 2002 | Return made up to 26/01/02; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 January 1999 | Return made up to 26/01/99; no change of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 26/01/98; no change of members (4 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 20A church road welwyn garden city hertfordshire AL8 6PS (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 26/01/96; no change of members (6 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |